Search icon

CFH, INC.

Company Details

Name: CFH, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 02 Dec 2003 (21 years ago)
Organization Date: 02 Dec 2003 (21 years ago)
Last Annual Report: 09 Apr 2020 (5 years ago)
Organization Number: 0573217
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: 3000 VERSAILLES ROAD, FRANKFORT, KY 40601
Place of Formation: KENTUCKY
Authorized Shares: 1000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CFH, INC 401(K) PLAN 2023 050596507 2024-10-14 CFH, INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-03-01
Business code 812210
Sponsor’s telephone number 5132353488
Plan sponsor’s address 3000 VERSAILLES ROAD, FRANKFORT, KY, 40601

Signature of

Role Plan administrator
Date 2024-10-14
Name of individual signing GUY CLARK
Valid signature Filed with authorized/valid electronic signature
CFH, INC 401(K) PLAN 2022 050596507 2023-10-11 CFH, INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-03-01
Business code 812210
Sponsor’s telephone number 5132353488
Plan sponsor’s address 3000 VERSAILLES ROAD, FRANKFORT, KY, 40601

Signature of

Role Plan administrator
Date 2023-10-11
Name of individual signing GUY CLARK
Valid signature Filed with authorized/valid electronic signature
CFH, INC 401(K) PLAN 2021 050596507 2022-10-14 CFH, INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-03-01
Business code 812210
Sponsor’s telephone number 5132353488
Plan sponsor’s address 3000 VERSAILLES ROAD, FRANKFORT, KY, 40601

Signature of

Role Plan administrator
Date 2022-10-14
Name of individual signing GUY CLARK
Valid signature Filed with authorized/valid electronic signature
CFH, INC 401(K) PLAN 2020 050596507 2021-09-22 CFH, INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-03-01
Business code 812210
Sponsor’s telephone number 5132353488
Plan sponsor’s address 3000 VERSAILLES ROAD, FRANKFORT, KY, 40601

Signature of

Role Plan administrator
Date 2021-09-22
Name of individual signing GUY CLARK
Valid signature Filed with authorized/valid electronic signature
CFH, INC 401(K) PLAN 2019 050596507 2020-10-09 CFH, INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-03-01
Business code 812210
Sponsor’s telephone number 5132353488
Plan sponsor’s address 3000 VERSAILLES ROAD, FRANKFORT, KY, 40601

Signature of

Role Plan administrator
Date 2020-10-09
Name of individual signing GUY CLARK
Valid signature Filed with authorized/valid electronic signature
CFH, INC 401(K) PLAN 2018 050596507 2019-09-11 CFH, INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-03-01
Business code 812210
Sponsor’s telephone number 5132353488
Plan sponsor’s address 3000 VERSAILLES ROAD, FRANKFORT, KY, 40601

Signature of

Role Plan administrator
Date 2019-09-11
Name of individual signing GUY CLARK
Valid signature Filed with authorized/valid electronic signature
CFH, INC 401(K) PLAN 2017 050596507 2018-08-21 CFH, INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-03-01
Business code 812210
Sponsor’s telephone number 5132353488
Plan sponsor’s address 3000 VERSAILLES ROAD, FRANKFORT, KY, 40601

Signature of

Role Plan administrator
Date 2018-08-21
Name of individual signing GUY CLARK
Valid signature Filed with authorized/valid electronic signature
CFH, INC 401(K) PLAN 2016 050596507 2017-08-22 CFH, INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-03-01
Business code 812210
Sponsor’s telephone number 5132353488
Plan sponsor’s address 3000 VERSAILLES ROAD, FRANKFORT, KY, 40601

Signature of

Role Plan administrator
Date 2017-08-22
Name of individual signing GUY CLARK
Valid signature Filed with authorized/valid electronic signature
CFH, INC 401(K) PLAN 2015 050596507 2016-10-10 CFH, INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-03-01
Business code 812210
Sponsor’s telephone number 5132353488
Plan sponsor’s address 3000 VERSAILLES ROAD, FRANKFORT, KY, 40601

Signature of

Role Plan administrator
Date 2016-10-10
Name of individual signing GUY CLARK
Valid signature Filed with authorized/valid electronic signature
CFH, INC 401(K) PLAN 2014 050596507 2015-10-12 CFH, INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-03-01
Business code 812210
Sponsor’s telephone number 5132353488
Plan sponsor’s address 3000 VERSAILLES ROAD, FRANKFORT, KY, 40601

Signature of

Role Plan administrator
Date 2015-10-12
Name of individual signing GUY CLARK
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2014/10/15/20141015093037P040050182935001.pdf
Three-digit plan number (PN) 001
Effective date of plan 2002-03-01
Business code 812210
Sponsor’s telephone number 5132353488
Plan sponsor’s address 3000 VERSAILLES ROAD, FRANKFORT, KY, 40601

Signature of

Role Plan administrator
Date 2014-10-15
Name of individual signing GUY CLARK
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-10-15
Name of individual signing GUY CLARK
Valid signature Filed with authorized/valid electronic signature

Vice President

Name Role
Michael L. Schweer Vice President

President

Name Role
David P. Clark President

Secretary

Name Role
Michael L. Schweer Secretary

Director

Name Role
David P Clark Director
Michael L. Schweer Director

Registered Agent

Name Role
DAVID P. CLARK Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 695772 Agent - Life Inactive 2015-08-28 - 2022-03-31 - -

Former Company Names

Name Action
753 MAIN STREET, INC. Merger
224 MAIN STREET, INC. Merger
2301 ARGILLATE ROAD, INC. Merger
151 EAST 6TH STREET, INC. Merger
CLARK FH, LLC Merger

Assumed Names

Name Status Expiration Date
CLARK LEGACY CENTER Inactive 2018-07-15

Filings

Name File Date
Certificate of Withdrawal of Assumed Name 2023-10-23
Administrative Dissolution 2021-10-19
Certificate of Withdrawal of Assumed Name 2020-11-20
Annual Report 2020-04-09
Certificate of Assumed Name 2019-09-16
Annual Report 2019-04-17
Annual Report 2018-03-29
Annual Report 2017-06-12
Annual Report 2016-06-30
Annual Report 2015-06-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8925967107 2020-04-15 0457 PPP 3000 VERSAILLES RD, FRANKFORT, KY, 40601-9790
Loan Status Date 2020-12-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 158713
Loan Approval Amount (current) 158713
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27627
Servicing Lender Name Morgantown Bank & Trust Company, Inc.
Servicing Lender Address 201 N Main St, MORGANTOWN, KY, 42261-7914
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FRANKFORT, WOODFORD, KY, 40601-9790
Project Congressional District KY-06
Number of Employees 15
NAICS code 812210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27627
Originating Lender Name Morgantown Bank & Trust Company, Inc.
Originating Lender Address MORGANTOWN, KY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 159587.01
Forgiveness Paid Date 2020-11-03

Sources: Kentucky Secretary of State